- Company Overview for HEBEI HUIQUN INDUSTRIAL CO., LTD (07937596)
- Filing history for HEBEI HUIQUN INDUSTRIAL CO., LTD (07937596)
- People for HEBEI HUIQUN INDUSTRIAL CO., LTD (07937596)
- More for HEBEI HUIQUN INDUSTRIAL CO., LTD (07937596)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Nov 2024 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
04 Jun 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
07 Sep 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
05 Jun 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
03 Jun 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
11 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
01 May 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
25 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
25 Dec 2019 | PSC04 | Change of details for Zequn Huang as a person with significant control on 23 December 2019 | |
25 Dec 2019 | TM02 | Termination of appointment of Uk International Consultancy Ltd as a secretary on 23 December 2019 | |
25 Dec 2019 | AD01 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 69 Aberdeen Avenue Cambridge CB2 8DL on 25 December 2019 | |
05 May 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
18 Dec 2018 | CH04 | Secretary's details changed for Uk International Consultancy Ltd on 18 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
18 Dec 2018 | AD01 | Registered office address changed from Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 18 December 2018 | |
26 Jul 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
06 Apr 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
04 Mar 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
01 Feb 2016 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 29 January 2016 |